- Company Overview for LISTER'S BREWERY LIMITED (09379617)
- Filing history for LISTER'S BREWERY LIMITED (09379617)
- People for LISTER'S BREWERY LIMITED (09379617)
- Charges for LISTER'S BREWERY LIMITED (09379617)
- More for LISTER'S BREWERY LIMITED (09379617)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2024 | AA01 | Current accounting period shortened from 30 April 2024 to 31 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
16 Feb 2024 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
27 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
22 Feb 2023 | PSC04 | Change of details for Mr Alan Philip Waite as a person with significant control on 1 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Philip James Waite on 1 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Alan Philip Waite on 1 February 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from 30-34 North Street Hailsham BN27 1DW England to The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU on 22 February 2023 | |
01 Aug 2022 | AP01 | Appointment of Mr Philip James Waite as a director on 1 August 2022 | |
31 Mar 2022 | MR01 | Registration of charge 093796170001, created on 25 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Dec 2021 | MA | Memorandum and Articles of Association | |
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
23 Sep 2020 | TM01 | Termination of appointment of Katherine Jane Coakes as a director on 22 September 2020 | |
10 Jul 2020 | SH02 | Sub-division of shares on 1 June 2020 | |
10 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 23 June 2020
|
|
26 May 2020 | CH01 | Director's details changed for Mr Alan Philip Waite on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Katherine Jane Coakes on 26 May 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 30-34 North Street Hailsham BN27 1DW on 2 March 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |